ENGINE PROPERTIES LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.03675791
CategoryPrivate Limited Company
Incorporated30 Nov 1998
Age25 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

ENGINE PROPERTIES LIMITED is an active private limited company with number 03675791. It was incorporated 25 years, 7 months, 6 days ago, on 30 November 1998. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB England

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036757910001

Charge creation date: 2019-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-22

Old address: 68 Argyle Street Birkenhead Merseyside CH41 6AF

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-30

Officer name: Mr George Andrew Mccluskey

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-30

Officer name: Stuart Kershaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-23

Old address: 5Th Floor 61 Mosley Street Manchester M2 3HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-22

Old address: C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Kershaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stuart Kershaw

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: George Andrew Mccluskey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2004

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/00; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Resolution

Date: 14 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 22/11/99--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 22 Mar 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 22 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed motor records LIMITED\certificate issued on 11/03/99

Documents

View document PDF

Incorporation company

Date: 30 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST IN AUTO-LOCKS LIMITED

6 OWLS RETREAT,COLCHESTER,CO4 3FE

Number:05219165
Status:ACTIVE
Category:Private Limited Company

CAP X SOLUTIONS LIMITED

CHISLEHURST BUSINESS CENTRE,CHISLEHURST,BR7 6LH

Number:04815376
Status:ACTIVE
Category:Private Limited Company

GALAXY ADVERTISING LIMITED

08519339: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:08519339
Status:ACTIVE
Category:Private Limited Company

KICO UKI LTD

UNIT 2,BALLYMENA,BT42 3AU

Number:NI654234
Status:ACTIVE
Category:Private Limited Company

MCD`S DESIGN SERVICES LIMITED

KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:06171277
Status:ACTIVE
Category:Private Limited Company

OUR DESIGN EMPORIUM LTD

91 RANDOLPH AVENUE,LONDON,W9 1DL

Number:11599418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source